RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE)
Company number 00101449
- Company Overview for RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE) (00101449)
- Filing history for RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE) (00101449)
- People for RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE) (00101449)
- Charges for RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE) (00101449)
- More for RADCLIFFE ON TRENT GOLF CLUB,LIMITED(THE) (00101449)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Feb 2010 | CH01 | Director's details changed for Doctor John Stuart Fraser on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Penelope Elizabeth Carter on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Gregory John Whiting on 18 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Mr Christopher David Golland on 18 February 2010 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Jul 2009 | 288a | Director appointed christopher david golland | |
02 Apr 2009 | 288a | Director appointed gregory john whiting | |
23 Mar 2009 | 363a | Return made up to 09/02/09; full list of members | |
20 Mar 2009 | 288b | Appointment terminated director david webb | |
13 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
20 Feb 2008 | 363a | Return made up to 10/02/08; full list of members | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: smith cooper 19 pelham road sherwood rise nottingham NG5 1AP | |
23 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
21 Feb 2007 | 363a | Return made up to 10/02/07; full list of members | |
05 May 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
10 Mar 2006 | 363s | Return made up to 10/02/06; full list of members | |
21 Feb 2006 | 288a | New director appointed | |
21 Feb 2006 | 288b | Director resigned | |
21 Feb 2006 | 288b | Director resigned | |
17 Aug 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
17 Mar 2005 | 363s | Return made up to 10/02/05; full list of members | |
03 Mar 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
23 Feb 2004 | 363s |
Return made up to 10/02/04; full list of members
|
|
23 Feb 2004 | 287 | Registered office changed on 23/02/04 from: international house brunel drive newark nottinghamshire NG24 2EG | |
08 Aug 2003 | 363s | Return made up to 10/02/03; full list of members |